- Company Overview for DARK CORNER PICTURES LIMITED (10657795)
- Filing history for DARK CORNER PICTURES LIMITED (10657795)
- People for DARK CORNER PICTURES LIMITED (10657795)
- More for DARK CORNER PICTURES LIMITED (10657795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2020 | DS01 | Application to strike the company off the register | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | PSC01 | Notification of Sophie Robinson as a person with significant control on 18 March 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 9 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Gideon Simeloff as a director on 18 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Alan Maccuish as a director on 18 March 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Kristofer Hawkins as a director on 18 March 2019 | |
09 Apr 2019 | PSC07 | Cessation of Sunshine Partners Group Limited as a person with significant control on 18 March 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Sophie Margaret Robinson as a director on 18 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
15 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|